Dissolved
Dissolved 2014-03-12
Company Information for RFS (3) LIMITED
LONDON, EC4Y,
|
Company Registration Number
01800986
Private Limited Company
Dissolved Dissolved 2014-03-12 |
Company Name | ||
---|---|---|
RFS (3) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 01800986 | |
---|---|---|
Date formed | 1984-03-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-03-12 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-01 13:28:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FREDERIC SCHNEIDER |
||
STEPHEN MICHAEL GOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GITTINS |
Company Secretary | ||
PETER MALCOLM COTTLE |
Director | ||
GEORGE ALEXANDER GRANT |
Director | ||
LINDSAY JOHN TOWN |
Director | ||
THOMAS WOOLGROVE |
Director | ||
MICHAEL WOODERSON |
Director | ||
ALAN RODGER CHRISTIE |
Director | ||
CAROL ANN RITCHIE |
Director | ||
CHRISTOPHER ROGER HALLIWELL |
Director | ||
JOHN ALEXANDER MERCER |
Director | ||
RAYMOND NIXON |
Company Secretary | ||
ROY LITTLER |
Director | ||
CLAUDE HARRY BUSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RFS (4) LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1977-06-29 | Dissolved 2014-03-12 | |
RFS (2) LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1985-07-18 | Dissolved 2014-03-12 | |
RFS (1) LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1985-07-16 | Dissolved 2014-03-12 | |
RFS LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1955-05-07 | Dissolved 2014-03-20 | |
RFS (4) LIMITED | Director | 2007-07-02 | CURRENT | 1977-06-29 | Dissolved 2014-03-12 | |
RFS (2) LIMITED | Director | 2007-07-02 | CURRENT | 1985-07-18 | Dissolved 2014-03-12 | |
RFS (1) LIMITED | Director | 2007-07-02 | CURRENT | 1985-07-16 | Dissolved 2014-03-12 | |
RENAULT ACCEPTANCE LIMITED | Director | 2007-05-10 | CURRENT | 1977-11-04 | Dissolved 2014-03-12 | |
RFS LIMITED | Director | 2007-04-20 | CURRENT | 1955-05-07 | Dissolved 2014-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM EGALE HOUSE 78 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1AF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
LATEST SOC | 03/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 01/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 HILL HOUSE LITTLE NEW STREET LONDON EC4A 3TR | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GOWLER / 12/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FREDERIC SCHNEIDER / 12/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AR01 | 01/02/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE CH88 3AN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: THISTLE HOUSE, CITY ROAD, CHESTER, CH88 3AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as RFS (3) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RFS (3) LIMITED | Event Date | 2009-04-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |